ARROWSPEED INVESTMENTS LIMITED

ARROWSPEED INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARROWSPEED INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC053067
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARROWSPEED INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ARROWSPEED INVESTMENTS LIMITED located?

    Registered Office Address
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARROWSPEED INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ARROWSPEED INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 05, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2012

    Statement of capital on Jun 25, 2012

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Kazushi Ogura as a director

    3 pagesAP01

    Appointment of Mr Kenji Murai as a director

    3 pagesAP01

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    Termination of appointment of Michael Healy as a director

    2 pagesTM01

    Termination of appointment of Michael Healy as a secretary

    2 pagesTM02

    Appointment of Ian Vincent Ellis as a secretary

    3 pagesAP03

    Annual return made up to Jun 05, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 05, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Secretary's details changed for Michael Joseph Anthony Healy on Oct 16, 2009

    1 pagesCH03

    Director's details changed for Ian Ellis Fraser on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Michael Joseph Anthony Healy on Oct 16, 2009

    2 pagesCH01

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of ARROWSPEED INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    Secretary
    216 East Main Street
    Broxburn
    EH52 5AS West Lothian
    British162126240001
    MURAI, Kenji
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    EnglandJapanese95702340002
    OGURA, Kazushi
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    EnglandJapanese150485750001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    HUTHERSALL, Robert
    17 Corstorphine Road
    EH12 6DD Edinburgh
    Midlothian
    Scotland
    Secretary
    17 Corstorphine Road
    EH12 6DD Edinburgh
    Midlothian
    Scotland
    British3204110001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    British79800380001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritish94804240004
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUk28393850006
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish99111340001
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    British712840002
    HUTHERSALL, Robert
    56 Pentland Drive
    EH10 6PX Edinburgh
    Director
    56 Pentland Drive
    EH10 6PX Edinburgh
    British3204110005
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    American75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish126476060001

    Does ARROWSPEED INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 29, 1982
    Delivered On Feb 09, 1982
    Satisfied
    Amount secured
    All sums due or to become due by crest international securities PLC
    Short particulars
    56 oxford street and 90 great bridgewater street, manchester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 09, 1982Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold land situate in marsh barton road, exeter registered at h m land registry under title number dn 48536.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold land and property situate and known as 205/211 leeds road huddersfield registered at h m land registry under title number yk 16360.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land in whittington road, oswestry.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land on property situate and known as 1/12 rockville terrace, mill street, kidderminster.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land situate in bolton road, pendlebury manchester registered at h m land registry under title number la 287123.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and property situate and known as 179/187 marsh lane, preston, lancashire registered at h m land registry under title number la 336765.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and property situate and known as 2/4 scholey street and 113/115 manchester road bolton registered at h m land registry under title number la 274036.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and property situate and known as olympic garage 187/189 lower oxford street, swansea.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and premises situate and known as 93/99 litchfield street, hanley, staffordshire registered at h m land registry under title number SF70957.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and premises situate and known as 2/6 city road, derby registered at h m land registry under title number dy 19722.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and property situate and known as 233/237 church road, tranmere, birkenhead registered at h m land registry under title number CH80082.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and property situate and known as 219 swan lane, coventry registered at h m land registry under title number WM9616.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land situate in wednesfield road, wolverhampton registered at h m land registry under title number wm 107116.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land situated wellington road, stockport registered at h m land registry under title number ch 79044.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and property known as 319 north road, darlington registered at h m land registry under title number du 25434.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jan 31, 1980
    Delivered On Feb 15, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and property situate and known as 140/144 ashley donn road, bristol registered at h m land registry under title number bl. 22406.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 15, 1980Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0